Name: | SES INSURANCE BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2006 (19 years ago) |
Entity Number: | 3409642 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 18100 Von Karman Avenue, 10th Floor, Irvine, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
P. GREGORY ZIMMER, JR. | Chief Executive Officer | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-06 | 2024-09-20 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2017-10-17 | 2020-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920002787 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
220902000317 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200909060700 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180906006131 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
171017000293 | 2017-10-17 | CERTIFICATE OF CHANGE | 2017-10-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State